Leeds
LS6 3DP
Director Name | Mr Adnan Mohammed Yusuf |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 230 Kirkstall Lane Leeds West Yorkshire LS6 3DP |
Director Name | Mr Falak Sher Adil |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 June 2020(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Heights Lane Bradford BD9 6HZ |
Registered Address | 230 Kirkstall Lane Leeds LS6 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
1 at £1 | Mohammed Idnaan Yusuf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104 |
Cash | £120 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 November 2023 (6 months ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 2 weeks from now) |
7 November 2023 | Confirmation statement made on 7 November 2023 with updates (5 pages) |
---|---|
3 January 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with updates (5 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
28 January 2022 | Registered office address changed from 277 Roundhay Road Leeds LS8 4HS to 230 Kirkstall Lane Leeds LS6 3DP on 28 January 2022 (1 page) |
2 November 2021 | Appointment of Mr Mohammed Irfan Yusuf as a director on 1 November 2021 (2 pages) |
2 November 2021 | Cessation of Falak Sher Adil as a person with significant control on 1 November 2021 (1 page) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
2 November 2021 | Termination of appointment of Falak Sher Adil as a director on 1 November 2021 (1 page) |
2 November 2021 | Notification of Mohammed Irfan Yusuf as a person with significant control on 1 November 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
30 June 2021 | Amended micro company accounts made up to 31 August 2020 (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
16 June 2020 | Change of details for Mr Falak Sher Adil as a person with significant control on 15 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Falak Sher Adil on 15 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
15 June 2020 | Appointment of Mr Falak Sher Adil as a director on 15 June 2020 (2 pages) |
15 June 2020 | Notification of Falak Sher Adil as a person with significant control on 15 June 2020 (2 pages) |
15 June 2020 | Cessation of Adnan Mohammed Yusuf as a person with significant control on 15 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Adnan Mohammed Yusuf as a director on 15 June 2020 (1 page) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
3 April 2020 | Director's details changed for Mr Mohammed Idnaan Yusuf on 1 April 2020 (2 pages) |
3 April 2020 | Change of details for Mr Mohammed Idnaan Yusuf as a person with significant control on 1 April 2020 (2 pages) |
17 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 November 2015 | Registered office address changed from 33 Barras Lane Coventry CV1 3BU to 277 Roundhay Road Leeds LS8 4HS on 24 November 2015 (1 page) |
24 November 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Registered office address changed from 33 Barras Lane Coventry CV1 3BU to 277 Roundhay Road Leeds LS8 4HS on 24 November 2015 (1 page) |
24 November 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 November 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
8 September 2014 | Registered office address changed from 230 Kirkstall Lane Leeds West Yorkshire LS6 3DP England to 33 Barras Lane Coventry CV1 3BU on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 230 Kirkstall Lane Leeds West Yorkshire LS6 3DP England to 33 Barras Lane Coventry CV1 3BU on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 230 Kirkstall Lane Leeds West Yorkshire LS6 3DP England to 33 Barras Lane Coventry CV1 3BU on 8 September 2014 (1 page) |
13 August 2013 | Incorporation Statement of capital on 2013-08-13
|
13 August 2013 | Incorporation Statement of capital on 2013-08-13
|